MANCHESTER MIND

Register to unlock more data on OkredoRegister

MANCHESTER MIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04738057

Incorporation date

17/04/2003

Size

Small

Contacts

Registered address

Registered address

Victoria House, 119 Princess Street, Manchester M1 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2003)
dot icon16/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon07/04/2026
Appointment of Miss Rebecca Annalie Farrant as a director on 2026-03-11
dot icon02/04/2026
Appointment of Ms Flora Marie Gaskell Wilkinson as a director on 2026-03-11
dot icon02/04/2026
Appointment of Mr Sahib Altaf Patel as a director on 2026-03-11
dot icon02/04/2026
Appointment of Mr Matthew William Blakey as a director on 2026-03-11
dot icon26/03/2026
Appointment of Ms Philippa Louise Pollard as a director on 2026-03-11
dot icon26/03/2026
Appointment of Mrs Joanna Maria Stammers as a director on 2026-03-11
dot icon25/03/2026
Appointment of Miss Carolyn Meehan as a director on 2026-03-11
dot icon25/03/2026
Appointment of Mr Matthew Scott Mann as a director on 2026-03-11
dot icon25/03/2026
Appointment of Ms Ella Catherine Jackson as a director on 2026-03-11
dot icon24/03/2026
Termination of appointment of Lindsay Cassie as a director on 2026-03-11
dot icon09/01/2026
Accounts for a small company made up to 2025-03-31
dot icon02/12/2025
Registered office address changed from Zion Community Centre 339 Stretford Road Hulme Manchester M15 4ZY to Victoria House 119 Princess Street Manchester M1 7AG on 2025-12-02
dot icon03/11/2025
Termination of appointment of Rachel Simone Pearson as a director on 2025-10-29
dot icon30/05/2025
Termination of appointment of Teresa Wilson as a director on 2025-05-23
dot icon22/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon03/02/2025
Termination of appointment of Chantelle Louise Deane as a director on 2024-10-04
dot icon03/02/2025
Termination of appointment of Emily Bloomfield as a director on 2025-01-29
dot icon03/02/2025
Termination of appointment of Rhian Hannah Williams-Cooke as a director on 2025-01-29
dot icon15/10/2024
Accounts for a small company made up to 2024-03-31
dot icon19/09/2024
Termination of appointment of Hamza Yunus Ali Rana as a director on 2024-09-18
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon06/02/2024
Appointment of Mrs Chantelle Louise Deane as a director on 2024-01-31
dot icon02/02/2024
Appointment of Mr Hamza Yunus Ali Rana as a director on 2024-01-31
dot icon02/02/2024
Appointment of Miss Zainab Hashmi as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of David Milne as a secretary on 2024-01-31
dot icon01/02/2024
Termination of appointment of David Milne as a director on 2024-01-31
dot icon01/02/2024
Appointment of Miss Natalie Harris as a director on 2024-01-31
dot icon01/02/2024
Appointment of Miss Lindsay Cassie as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mr Andrew Hurst as a director on 2024-01-31
dot icon02/01/2024
Accounts for a small company made up to 2023-03-31
dot icon13/07/2023
Termination of appointment of Ayse Ince as a director on 2023-07-12
dot icon22/06/2023
Termination of appointment of Nicholas O'donovan as a director on 2023-06-14
dot icon22/06/2023
Termination of appointment of Jamie Bytheway as a director on 2023-06-14
dot icon12/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon10/01/2023
Accounts for a small company made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon28/03/2022
Termination of appointment of Jacqueline Karin Dennen as a director on 2022-03-28
dot icon28/03/2022
Termination of appointment of Sarah Frances Clayton as a director on 2022-03-28
dot icon19/01/2022
Appointment of Mr Simon Farr as a director on 2022-01-18
dot icon18/01/2022
Appointment of Ms Jacqueline Karin Dennen as a director on 2022-01-18
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/12/2021
Appointment of Mr David Milne as a secretary on 2020-12-08
dot icon14/12/2021
Termination of appointment of Matt Smith as a director on 2021-09-14
dot icon09/06/2021
Termination of appointment of Katie Louise Neal as a director on 2021-06-08
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon05/05/2021
Termination of appointment of Susan Smith as a director on 2021-04-23
dot icon10/03/2021
Termination of appointment of Shanaz Essafi as a director on 2021-03-09
dot icon10/01/2021
Accounts for a small company made up to 2020-03-31
dot icon11/12/2020
Appointment of Mrs Rachel Simone Pearson as a director on 2020-12-08
dot icon11/12/2020
Termination of appointment of James Clark as a director on 2020-12-08
dot icon04/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon11/03/2020
Termination of appointment of Delana Modure Lawson as a director on 2020-03-10
dot icon26/02/2020
Appointment of Ms Teresa Wilson as a director on 2020-01-21
dot icon26/02/2020
Appointment of Ms Sarah Frances Clayton as a director on 2020-01-21
dot icon26/02/2020
Appointment of Miss Rhian Hannah Williams-Cooke as a director on 2020-01-21
dot icon26/02/2020
Appointment of Miss Katie Louise Neal as a director on 2020-01-21
dot icon26/02/2020
Appointment of Mr David Milne as a director on 2020-01-21
dot icon26/02/2020
Termination of appointment of Nigel Doran as a director on 2020-01-21
dot icon26/02/2020
Director's details changed for Ms Susan Brown on 2020-02-26
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/08/2019
Director's details changed for Miss Emily Hughes on 2019-08-20
dot icon06/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon06/06/2019
Appointment of Ms Delana Modure Lawson as a director on 2019-01-15
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/07/2018
Termination of appointment of Esta Innes as a director on 2018-07-17
dot icon16/05/2018
Termination of appointment of Lynn Frances Mccracken as a director on 2018-05-15
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon18/01/2018
Termination of appointment of Joy Wales as a director on 2017-12-19
dot icon16/01/2018
Resolutions
dot icon13/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon05/10/2017
Termination of appointment of Timothy Hayle as a director on 2017-09-19
dot icon28/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon27/04/2017
Appointment of Mr Nicholas O'donovan as a director on 2017-01-17
dot icon27/04/2017
Appointment of Mr James Clark as a director on 2017-01-17
dot icon27/04/2017
Appointment of Mr Matt Smith as a director on 2017-01-17
dot icon27/04/2017
Appointment of Mrs Shanaz Essafi as a director on 2017-01-17
dot icon27/04/2017
Termination of appointment of Jamie Bytheway as a secretary on 2017-01-17
dot icon05/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon21/11/2016
Termination of appointment of Delana Modure Lawson as a director on 2016-11-15
dot icon27/04/2016
Annual return made up to 2016-04-16 no member list
dot icon26/01/2016
Appointment of Miss Jamie Bytheway as a secretary on 2015-11-19
dot icon26/01/2016
Appointment of Miss Emily Hughes as a director on 2015-11-19
dot icon26/01/2016
Appointment of Miss Ayse Ince as a director on 2015-11-19
dot icon26/01/2016
Appointment of Ms Delana Modure Lawson as a director on 2015-11-19
dot icon13/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/06/2015
Termination of appointment of Stephanie Jones as a director on 2015-05-19
dot icon17/04/2015
Annual return made up to 2015-04-16 no member list
dot icon15/04/2015
Termination of appointment of Ian Feis-Bryce as a director on 2015-03-17
dot icon11/02/2015
Appointment of Stephanie Jones as a director on 2015-01-20
dot icon10/02/2015
Appointment of Lynn Mccracken as a director on 2015-01-20
dot icon10/02/2015
Appointment of Mr Timothy Hayle as a director on 2015-01-20
dot icon11/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon22/05/2014
Appointment of Miss Esta Innes as a director
dot icon22/05/2014
Termination of appointment of Emma Webb as a director
dot icon02/05/2014
Annual return made up to 2014-04-16 no member list
dot icon26/02/2014
Appointment of Miss Jamie Bytheway as a director
dot icon26/02/2014
Appointment of Mr Ian Feis-Bryce as a director
dot icon21/02/2014
Termination of appointment of Felicity Schofield as a director
dot icon21/02/2014
Termination of appointment of Joanne Murray as a director
dot icon21/02/2014
Termination of appointment of Brian Holmes as a director
dot icon21/02/2014
Termination of appointment of Catherine Grayson as a director
dot icon04/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-16 no member list
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon26/10/2012
Appointment of Joanne Murray as a director
dot icon19/09/2012
Appointment of Ms Felicity Schofield as a director
dot icon19/09/2012
Appointment of Ms Susan Brown as a director
dot icon19/09/2012
Appointment of Mr Nigel Doran as a director
dot icon19/09/2012
Appointment of Ms Emma Webb as a director
dot icon19/09/2012
Termination of appointment of Katherine Clarke as a director
dot icon30/07/2012
Termination of appointment of Karen Hall as a director
dot icon09/07/2012
Termination of appointment of Ben Crouch as a director
dot icon26/04/2012
Annual return made up to 2012-04-16 no member list
dot icon14/02/2012
Resolutions
dot icon27/01/2012
Appointment of Ms Catherine Elizabeth Grayson as a director
dot icon27/01/2012
Termination of appointment of Marion Girling as a director
dot icon27/01/2012
Termination of appointment of Stephen Gammon as a director
dot icon27/01/2012
Termination of appointment of Kathryn Bruderer as a director
dot icon27/01/2012
Termination of appointment of Maureen Banner as a director
dot icon04/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon21/11/2011
Termination of appointment of Malcolm Hardman as a director
dot icon29/09/2011
Registered office address changed from Health Advocacy & Resource Project Zion Community Resource Centre 339 Stretford Road Hulme Manchester M15 4ZY on 2011-09-29
dot icon22/09/2011
Appointment of Ms Kathryn Bruderer as a director
dot icon18/08/2011
Appointment of Ms Marion Girling as a director
dot icon19/07/2011
Certificate of change of name
dot icon05/05/2011
Annual return made up to 2011-04-16 no member list
dot icon05/05/2011
Appointment of Mr Brian Holmes as a director
dot icon05/05/2011
Termination of appointment of Deb Burton as a director
dot icon22/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/08/2010
Appointment of Mr Ben Crouch as a director
dot icon16/08/2010
Appointment of Ms Karen Hall as a director
dot icon16/08/2010
Appointment of Ms Deb Burton as a director
dot icon13/08/2010
Termination of appointment of Laura Marson as a director
dot icon13/08/2010
Termination of appointment of Jane Murphy as a secretary
dot icon23/04/2010
Annual return made up to 2010-04-16 no member list
dot icon23/04/2010
Director's details changed for Stephen Gammon on 2010-04-16
dot icon23/04/2010
Director's details changed for Maureen Banner on 2010-04-16
dot icon23/04/2010
Director's details changed for Laura Marson on 2010-04-16
dot icon23/04/2010
Director's details changed for Joy Wales on 2010-04-16
dot icon23/04/2010
Director's details changed for Mr Malcolm Hardman on 2010-04-16
dot icon23/04/2010
Director's details changed for Katherine Clarke on 2010-04-16
dot icon18/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon16/04/2009
Annual return made up to 16/04/09
dot icon16/04/2009
Appointment terminated director rebecca mott
dot icon05/12/2008
Full accounts made up to 2008-03-31
dot icon28/07/2008
Director appointed laura marson
dot icon28/07/2008
Director appointed maureen banner
dot icon23/07/2008
Annual return made up to 17/04/08
dot icon23/07/2008
Director's change of particulars / katherine clarke / 23/07/2008
dot icon22/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon04/06/2007
Annual return made up to 17/04/07
dot icon04/06/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon27/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon26/10/2006
New director appointed
dot icon19/06/2006
Annual return made up to 17/04/06
dot icon09/12/2005
Full accounts made up to 2005-03-31
dot icon26/04/2005
Annual return made up to 17/04/05
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Annual return made up to 17/04/04
dot icon10/02/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon17/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farr, Simon
Director
18/01/2022 - Present
3
Pollard, Philippa Louise
Director
11/03/2026 - Present
3
Milne, David
Secretary
08/12/2020 - 31/01/2024
-
Jackson, Ella Catherine
Director
11/03/2026 - Present
-
Meehan, Carolyn
Director
11/03/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCHESTER MIND

MANCHESTER MIND is an(a) Active company incorporated on 17/04/2003 with the registered office located at Victoria House, 119 Princess Street, Manchester M1 7AG. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER MIND?

toggle

MANCHESTER MIND is currently Active. It was registered on 17/04/2003 .

Where is MANCHESTER MIND located?

toggle

MANCHESTER MIND is registered at Victoria House, 119 Princess Street, Manchester M1 7AG.

What does MANCHESTER MIND do?

toggle

MANCHESTER MIND operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MANCHESTER MIND?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-04 with no updates.